Company NameREC (SCM) Limited
Company StatusDissolved
Company Number01680650
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameSaville Cabinet Makers Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Savile Greenwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
LS22 4BU
Director NameTony Sellers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Kingsway
Ossett
West Yorkshire
WF5 8DG
Director NameThomas Sowden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address12 Reedsdale Drive
Gildersome Morley
Leeds
LS27 7JG
Director NameDavid Michael Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleSales Director
Correspondence Address19 Ashwood Gardens
Gildersome
Leeds
West Yorkshire
Ls27
Director NameNeil Martin Barratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(12 years, 11 months after company formation)
Appointment Duration5 years (closed 28 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Secretary NameJohn Savile Greenwood
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressPasture Cottage
Kearby
Wetherby
LS22 4BU
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed21 June 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
10 February 2000Receiver's abstract of receipts and payments (2 pages)
10 February 2000Receiver's abstract of receipts and payments (2 pages)
10 February 2000Receiver's abstract of receipts and payments (2 pages)
31 January 2000Receiver ceasing to act (1 page)
20 October 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1998Receiver's abstract of receipts and payments (2 pages)
10 September 1998Appointment of receiver/manager (1 page)
2 September 1998Receiver ceasing to act (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Administrative Receiver's report (16 pages)
3 December 1997Company name changed saville cabinet makers LIMITED\certificate issued on 04/12/97 (2 pages)
19 August 1997Appointment of receiver/manager (1 page)
28 July 1997Accounts made up to 31 October 1996 (15 pages)
30 June 1997Return made up to 29/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 September 1996Accounts made up to 31 October 1995 (15 pages)
29 May 1996Return made up to 29/05/96; full list of members (14 pages)
12 January 1996Memorandum and Articles of Association (5 pages)
11 October 1995Memorandum and Articles of Association (10 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
27 July 1995New secretary appointed;new director appointed (14 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Registered office changed on 27/07/95 from: 6 west parade wakefield WF1 1LX (1 page)
27 July 1995Secretary resigned (2 pages)
14 July 1995Declaration of assistance for shares acquisition (14 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Accounts made up to 31 March 1995 (14 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
8 June 1995Return made up to 29/05/95; no change of members (4 pages)